Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLENABER ENGINEERS LIMITED
Company Information for

GLENABER ENGINEERS LIMITED

DELOITTE LLP, LOMOND HOUSE, 9, GLASGOW, G2 1QQ,
Company Registration Number
SC071055
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Glenaber Engineers Ltd
GLENABER ENGINEERS LIMITED was founded on 1980-04-01 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Glenaber Engineers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLENABER ENGINEERS LIMITED
 
Legal Registered Office
DELOITTE LLP
LOMOND HOUSE, 9
GLASGOW
G2 1QQ
Other companies in G2
 
Telephone01592 651940
 
Filing Information
Company Number SC071055
Company ID Number SC071055
Date formed 1980-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2005
Account next due 30/06/2007
Latest return 10/12/2006
Return next due 07/01/2008
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-02-05 17:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENABER ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENABER ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES STARK
Company Secretary 1999-11-06
KEITH ANDREW BROWN
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE COWAN
Company Secretary 1996-01-01 1999-11-05
DAVID DOW FOSTER
Director 1992-11-02 1999-04-30
MARGARET INGRAM
Director 1989-11-23 1999-03-31
MARGARET INGRAM
Company Secretary 1989-11-23 1996-01-01
NORMAN GEORGE ROBERTSON
Director 1989-11-23 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BROWN SMEATON SERVICES LIMITED Director 2016-12-13 CURRENT 2016-10-12 Active
KEITH ANDREW BROWN SMEATON ENGINEERING LIMITED Director 2016-12-12 CURRENT 2011-07-06 Liquidation
KEITH ANDREW BROWN SGL FABRICATION AND ENGINEERING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-02-11
KEITH ANDREW BROWN GB FABRICATION & ENGINEERING LIMITED Director 1994-08-29 CURRENT 1994-08-04 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-264.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O BEGBIES TRAYNOR ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG
2009-03-02CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2009-03-024.2(Scot)NOTICE OF WINDING UP ORDER
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O BEGBIES TRAYNOR 2ND FLOOR, FINDLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP
2008-03-183(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2007-11-073.5(Scot)RECEIVERS REPORT *****
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 5 SMEATON ROAD KIRKCALDY FIFE KY1 2EY
2007-07-271(Scot)APP OF RECEIVER *****
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-01-08363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-12-14363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-21363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-11363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-11-19288aNEW SECRETARY APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 213 NEW GLENROTHES HOUSE NORTH STREET GLENROTHES FIFE KY7 5PW
1999-06-01225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99
1999-05-21288bDIRECTOR RESIGNED
1999-05-21288bDIRECTOR RESIGNED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-11SRES01ADOPT MEM AND ARTS 04/12/98
1999-01-05363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-21AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-12363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-17363sRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-09288NEW SECRETARY APPOINTED
1995-12-21363sRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1995-10-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
1995-03-30288DIRECTOR RESIGNED
1995-03-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
1995-03-13410(Scot)PARTIC OF MORT/CHARGE *****
1995-03-09410(Scot)PARTIC OF MORT/CHARGE *****
1995-01-11363sRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1994-12-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/94
1994-12-01ORES13CAP RESERVES 25/11/94
1994-12-01SRES13SECT 89/1 25/11/94
1994-12-01123NC INC ALREADY ADJUSTED 25/11/94
1994-12-01ORES04£ NC 100/100000 25/11
1994-12-0188(2)RAD 25/11/94--------- £ SI 50000@1=50000 £ IC 100/50100
1994-12-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-05SRES01ADOPT MEM AND ARTS 28/04/94
1993-12-20363sRETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1992-12-21363sRETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS
1992-11-10288NEW DIRECTOR APPOINTED
1992-10-07AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to GLENABER ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2009-03-17
Petitions to Wind Up (Companies)2009-02-10
Fines / Sanctions
No fines or sanctions have been issued against GLENABER ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-03-13 Outstanding SCOTTISH ENTERPRISE FIFE LIMITED
STANDARD SECURITY 1995-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1992-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GLENABER ENGINEERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLENABER ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENABER ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as GLENABER ENGINEERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENABER ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyGLENABER ENGINEERS LIMITEDEvent Date2009-03-17
(In Receivership and in Liquidation) Registered Office: c/o Begbies Traynor, Atholl Exchange, 6 Canning Street, Edinburgh EH3 8EG. Trading Address: Formerly at 5 Smeaton Road, Kirkcaldy KY1 2EY. We, John Charles Reid & Brian William Milne, Deloitte LLP, Lomond House, 9 George Square, Glasgow G2 1QQ, hereby give notice that we were appointed Joint Interim Liquidators of Glenaber Engineers Limited on 20 February 2009 by Interlocutor of the Sheriff at Edinburgh. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the Company will be held within the offices of Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2DB on 2 April 2009 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Creditors should note that the date for claims is 29 January 2009. Proxies may also be lodged with me at the meeting or before the meeting at my office. Brian W Milne , Joint Interim Liquidator
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGLENABER ENGINEERS LIMITEDEvent Date2009-02-10
(In Receivership) Notice is hereby given that on 29 January 2009, a Petition was presented to the Sheriff at Edinburgh by Ian Scott McGregor and Simon Robert Thomas, Joint Receivers of Glenaber Engineers Limited, craving the Court, inter alia , that Glenaber Engineers Limited, having their registered office at Atholl Exchange, 6 Canning Street, Edinburgh EH3 8EG, be wound up by the Court and an interim liquidator appointed; in which petition the Sheriff at Edinburgh by interlocutor dated 29 January 2009, appointed all person having an interest to lodge Answers in the hands of the Sheriff Clerk, Edinburgh within 8 days after intimation advertisement or service, all of which Notice is hereby given. Shepherd and Wedderburn LLP 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL. Agents for the Petitioners.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENABER ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENABER ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.